Menachem Daniel Fischman

(315) 425-2700 · Barclay Damon Tower, 125 E Jefferson St, 14th Floor, Syracuse, NY 13202

Overview

MENACHEM DANIEL FISCHMAN (Registration #5991161) is an attorney in Syracuse admitted in the Third Judicial Department (seated in Albany) of New York State in 2022, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is BARCLAY DAMON LLP. The attorney was graduated from Hebrew University of Jerusalem. The registered office location is at Barclay Damon Tower, 125 E Jefferson St, 14th Floor, Syracuse, NY 13202, with contact phone number (315) 425-2700. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5991161
Full NameMENACHEM DANIEL FISCHMAN
First NameMENACHEM
Last NameFISCHMAN
Company NameBARCLAY DAMON LLP
AddressBarclay Damon Tower, 125 E Jefferson St, 14th Floor
Syracuse
NY 13202
CountyOnondaga
Telephone(315) 425-2700
Law SchoolHebrew University of Jerusalem
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2022
StatusCurrently registered
Next RegistrationApr 2026

Organization Information

Company NameBARCLAY DAMON LLP
AddressBarclay Damon Tower, 125 E Jefferson St, 14th Floor
Syracuse
NY 13202
Telephone(315) 425-2700
Law SchoolHebrew University of Jerusalem

Attorneys with the same company

Address: 545 Long Wharf Dr Fl 9, New Haven, CT 06511-5960
Company Name: BARCLAY DAMON LLP
Law School: University of New Hampshire School of Law
Year Admitted: 2019
Address: 1742 N St Nw, Washington, DC 20036-2907
Company Name: BARCLAY DAMON LLP
Law School: St. Johns University School of Law
Year Admitted: 2022
Address: 1742 N St Nw # 1, Washington, DC 20036-2907
Company Name: BARCLAY DAMON LLP
Law School: Pace Law School
Year Admitted: 2024
Address: 125 E Jefferson St, Syracuse, NY 13202-2020
Company Name: BARCLAY DAMON LLP
Law School: University of San Diego School of Law
Year Admitted: 2008
Address: 2000 Five Star Bank, 100 Chestnut Street, Rochester, NY 14604
Company Name: BARCLAY DAMON LLP
Law School: BUFFALO LAW SCHOOL
Year Admitted: 1997
Address: 200 Delaware Ave, Ste 1200, Buffalo, NY 14202-2150
Company Name: BARCLAY DAMON LLP
Law School: SUNY Buffalo Law School
Year Admitted: 1998
Address: 200 Delaware Ave, Buffalo, NY 14202-2150
Company Name: BARCLAY DAMON LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2022
Address: 1270 Avenue of The Americas Fl 23, New York, NY 10020-0075
Company Name: BARCLAY DAMON LLP
Law School: New York Law School
Year Admitted: 2001
Address: 2000 Five Star Bank Plaza, 100 Chestnut Street, Rochester, NY 14604
Company Name: BARCLAY DAMON LLP
Law School: PACE UNIVERSITY
Year Admitted: 1993
Address: 200 Delaware Ave FL 12, Buffalo, NY 14202-2150
Company Name: Barclay Damon LLP
Law School: SUNY Buffalo Law School
Year Admitted: 1994
Find all attorneys with the same company

Attorneys with the same school

Address: 441 9th Ave, New York, NY 10001-1623
Company Name: FIREBLOCKS
Law School: HEBREW UNIVERSITY OF JERUSALEM
Year Admitted: 2016
Address: 31 Ehad Haam St., Tel Aviv, ISRAEL (STATE OF)
Company Name: S. HOROWITZ & CO.
Law School: Hebrew University of Jerusalem
Year Admitted: 2025
Address: One Azrieli Center, Round Tower, 30th Floor, 132 Menachem Begin, Tel Aviv, ISRAEL
Company Name: GREENBERG TRAURIG, P.A.
Law School: HEBREW UNIVERSITY OF JERUSALEM
Year Admitted: 2006
Address: 6 Totseret Haaretz St., Tel Aviv, ISRAEL (STATE OF)
Company Name: SIDELINES GROUP
Law School: Hebrew University of Jerusalem
Year Admitted: 2024
Address: 1 Technology Dr, Milpitas, CA 95035-7916
Company Name: KLA CORPORATION
Law School: Hebrew University of Jerusalem
Year Admitted: 2025
Address: 16a Haziporen St., Beit Shemesh 9959116, ISRAEL
Company Name: ELIE KIRSHENBAUM, ADV.
Law School: Hebrew University of Jerusalem
Year Admitted: 2018
Address: 63 Yehudah Halevi St., 65781 Tel Aviv, ISRAEL (STATE OF)
Company Name: CENTRAL LEGAL COUNSELING BANK HAPOALIM B.M.
Law School: HEBREW UNIVERSITY OF JERUSALEM
Year Admitted: 2007
Address: 6 Yitzchak Sadeh St., Tel- Aviv 6777506, ISRAEL (STATE OF)
Company Name: HERZOG, FOX, NEEMAN LAW OFFICES
Law School: Hebrew University of Jerusalem
Year Admitted: 2020
Address: 3351 Park Ave, Oceanside, NY 11572-4349
Law School: HEBREW UNIVERSITY OF JERUSALEM
Year Admitted: 1999
Address: Minkoff #428, Ramat Aviv, Tel Aviv, ISRAEL
Company Name: TEL AVIV UNIVERSITY, FACULTY OF LAW
Law School: Hebrew University of Jerusalem
Year Admitted: 2008
Find all attorneys with the same school

Location Information

Street Address BARCLAY DAMON TOWER, 125 E JEFFERSON ST, 14TH FLOOR
CitySYRACUSE
StateNY
Zip Code13202

Attorneys in the same zip code

Address: 100 Madison Street, 1800 Axa Tower 1, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: Syracuse University College of Law
Year Admitted: 2021
Address: One Park Place, 300 S State St #130, Syracuse, NY 13202
Company Name: WILLIAM MATTAR LAW OFFICES
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL
Year Admitted: 2014
Address: One Lincoln Center, 110 W. Fayette St., Syracuse, NY 13202
Company Name: BOND, SCHOENECK & KING PLLC
Law School: Syracuse University College of Law
Year Admitted: 2023
Address: 100 S Clinton St, Syracuse, NY 13202
Company Name: NDNY BANKRUPTCY COURT, CHAMBERS OF CHIEF JUDGE KINSELLA
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 1500 State Tower Bldg., Syracuse, NY 13202
Company Name: SIDNEY P. COMINSKY, LLC.
Law School: SYRACUSE UNIV. COLLEGE OF LAW
Year Admitted: 2015
Address: 315 West Fayette St, Syracuse, NY 13202
Company Name: KENNY & KENNY
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: John H. Mulroy Civic Center, 10th Floor, 421 Montgomery Street, Syracuse, NY 13202
Company Name: ONONDAGA COUNTY DEPARTMENT OF LAW
Law School: Syracuse University College of Law
Year Admitted: 2015
Address: Axa Tower I, 1800 Madison Street, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: One Lincoln Center, 110 W Fayette St., Syracuse, NY 13202
Company Name: BOND, SCHOENECK & KING PLLC
Law School: Albany Law School
Year Admitted: 2025
Address: 100 S Clinton St, Syracuse, NY 13202
Company Name: US COURTS
Law School: Vanderbilt University Law School
Year Admitted: 2023
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 305 Broadway Ste 201, New York, NY 10007-3625
Company Name: FISCHMAN & FISCHMAN
Law School: BROOKLYN
Year Admitted: 1973
Address: 49 W 23rd St, New York, NY 10010-4206
Company Name: THE CONTINUUM COMPANY LLC
Law School: NEW YORK UNIVERSITY
Year Admitted: 2006
Address: 580 Massie Rd., Charlottesville, VA 22901
Law School: YALE
Year Admitted: 2003
Address: 10681 Weymouth St., Apt 204, Bethesda, MD 20814
Law School: WASHINGTON AND LEE
Year Admitted: 1993
Address: 38 N Main St Apt 14, West Hartford, CT 06107-1905
Law School: Pace Law School
Year Admitted: 1986
Address: 1285 Avenue of The Americas, New York, NY 10019-6031
Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP
Law School: Northwestern University School of Law Chicago
Year Admitted: 2006
Address: 400 Garden City Plz, Garden City, NY 11530-3322
Company Name: SCULLY, SCOTT, MURPHY & PRESSER
Law School: NEW YORK LAW
Year Admitted: 1993
Address: 90 Park Ave FL 5, New York, NY 10016-1301
Company Name: FIRST NEW YORK
Law School: Georgetown University Law Center
Year Admitted: 2006
Address: 6 Yitzhak Sadeh Street, Tel Aviv, ISRAEL
Company Name: HERZOG, FOX & NEEMAN
Law School: Columbia Law School
Year Admitted: 2005
Address: 2166 Broadway #6d, New York, NY 10024-6670
Company Name: FISCHMAN & FISCHMAN
Law School: BROOKLYN
Year Admitted: 1976

Comment

Please leave your review and comments here.


Dataset Information

This dataset includes over 300 thousands attorneys registered with the Office of Court Administration (OCA), which oversees and administrates the New York State Unified Court System. Each attorney is registered with the registration number, full name, company name and address, phone number, email, year admitted, etc. The information provided is deemed public information pursuant to 22 NYCRR 118 (Rules of the Chief Administrative Judge).

SubjectTransparency and Disclosure
JurisdictionState of New York
Data ProviderOffice of Court Administration (OCA), New York State Unified Court System
Sourcedata.ny.gov

Dataset Details

According to Part 118 of the Administrative Rules of the Unified Court System & Uniform Rules of the Trial Courts, every attorney admitted to practice in New York Stat, whether resident or nonresident, and whether or not in good standing, shall file a registration statement with the Chief Administrator of the Courts within 60 days of the date of such admission, and during each alternate year thereafter, within 30 days after the attorney's birthday, for as long as the attorney remains duly admitted to the New York bar. Section 468-a of the NY Judiciary Law and 22 NYCRR Part 118 of the Rules of the Chief Administrator of the Courts require the biennial registration of all attorneys admitted in the State of New York, whether they are resident or non-resident, active or retired, or practicing law in New York or elsewhere. All attorneys are required to renew their attorney registration every two years, within 30 days after their birthday. Except for certain cases, the information contained in the registration statement filed shall be made available to the public.

This dataset includes all registered attorneys admitted in NYS, whether they are resident or non-resident, active or retired, or practicing law in NY or anywhere else. The disclosed information for each attorney includes Registration Number, First Name, Middle Name, Last Name, Suffix, Company Name, Street Address, City, County, Country, Business Telephone Number, Year Admitted to the NYS Bar, Judicial Department of Admission, Law School from which degree was granted, the registration status of the attorney, Next Registration month and year.

To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.